UKBizDB.co.uk

NORMFORD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Normford Limited. The company was founded 42 years ago and was given the registration number 01617849. The firm's registered office is in DORKING. You can find them at 253-255 High Street, , Dorking, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NORMFORD LIMITED
Company Number:01617849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:253-255 High Street, Dorking, Surrey, England, RH4 1RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
253-255, High Street, Dorking, England, RH4 1RP

Secretary01 April 1997Active
253-255, High Street, Dorking, England, RH4 1RP

Director31 December 1988Active
253/255, High Street, Dorking, England, RH4 1RP

Director27 July 2023Active
Beech Road, Reigate, RH2 9ND

Secretary-Active
Bourne Housing Society Bourne House, 26 Clarendon Road, Wallington, SM6 8QX

Secretary09 September 1995Active
Bourne Housing Society, 26 Clarendon Road, Wallington, SM6 8QX

Secretary01 April 1994Active
Flat 5 Cleveland, 29 Beech Road, Reigate, RH2 9ND

Director23 May 1997Active
Cleveland 29 Beech Road, Reigate, RH2 9ND

Director-Active
Beech Road, Reigate, RH2 9ND

Director-Active
7 Cleveland, 29 Beech Road, Reigate, RH2 9ND

Director17 September 1997Active
29 Beech Road, Flat 7 Cleveland, Reigate, RH2 9ND

Director28 July 1994Active
Cleveland 29 Beech Road, Reigate, RH2 9ND

Director-Active
Flat 4 Cleveland, 29 Beech Road, Reigate, RH2 9ND

Director-Active
Cleveland 29 Beech Road, Reigate, RH2 9ND

Director-Active
Hampshire Gate, Langley, Liss, GU33 7JR

Director27 June 1997Active
Cleveland 29 Beech Road, Reigate, RH2 9ND

Director-Active
Cleveland 29 Beech Road, Reigate, RH2 9ND

Director-Active
Flat 4 Cleveland, 29 Beech Road, Reigate, RH2 9ND

Director12 August 1994Active
3 Cleveland 29 Beech Road, Reigate, RH2 9ND

Director11 November 2003Active
1 Winchcombe The Cotswolds, Salisbury Street, Kenilworth, South Africa, 7708

Director04 January 2000Active
253-255, High Street, Dorking, England, RH4 1RP

Director07 December 2015Active
La Plaiderie House, La Plaiderie, St Peter Port, Channel Islands, GY1 3DQ

Corporate Director11 August 2000Active
Nerine Chambers, PO BOX 905, Road Town, Tortola, British Virgin Islands,

Corporate Director09 November 2015Active

People with Significant Control

Mrs Nicolette Watson
Notified on:29 September 2023
Status:Active
Date of birth:July 1969
Nationality:South African
Country of residence:England
Address:253-255, High Street, Dorking, England, RH4 1RP
Nature of control:
  • Significant influence or control
Mr Gary Lanceleot George Watson
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:South African
Country of residence:England
Address:253-255, High Street, Dorking, England, RH4 1RP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Address

Change registered office address company with date old address new address.

Download
2015-12-07Officers

Appoint person director company with name date.

Download
2015-11-25Officers

Termination director company with name termination date.

Download
2015-11-19Officers

Change corporate director company with change date.

Download
2015-11-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.